2 of 2 pages |
Nevada Bank of Commerce. Pioche Branch statements 1953
First Security Bank of Idaho. Jerome Branch statements 1955
Miscellaneous
First Security Bank of Idaho statements 1957
Nevada Bank of Commerce statements 1959
State Street Trust Co. addition and check ribbons 1948
Pioche Mine Consolidated, Inc. Settlement Agreement [printed] 1942, July 8
Document concerning lots in Pioche, Nevada and notes [incomplete] [undated]
Miscellaneous correspondence and financial records: Ryan and Sharp Oil Operators, Vitamin Food Company, Inc., Farm Bureau Oil Company, Inc., First Security Bank of Idaho, and others 1950-1951
Corn Exchange Bank Trust Company pass-book and check register 1937-1939
First Security Bank of Idaho, Jerome Branch check registers 1936-1940
Loudoun National Bank check registers 1939-1945
Nevada Bank of Commerce, Pioche Branch check registers 1940-1943
Miscellaneous
Nevada Bank of Commerce, Pioche Branch check registers 1944
Nevada Bank of Commerce, Pioche Branch check registers 1945-1946
Nevada Bank of Commerce, Pioche Branch check registers 1947-1948
Nevada Bank of Commerce, Pioche Branch check registers 1950-1951
State Street Trust Company, Boston, Mass. check registers 1939-1942
Miscellaneous check registers 1926-1954
The Federal Land Bank of Spokane Official Receipt, 1946, Nov. 22, postcard from Jay A. Carpenter to Members of the Nevada Section, Prospectus of the Africa-American Diamond Mines Corporation, and notes regarding Bank of Pioche 1939-1946
Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.
In the Supreme Court of the United States, No. 413. Fidelity-Philadelphia Trust Company, Trustee vs. Pioche Mines Consolidated, Inc., Pioche Mines Company, John Janney and Richard K. Baker, Respondents, No. 808 (No. 643). Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Katherine Hansbrough, Cross-Petitioners, vs. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Cross-Respondents, Petition For A Writ Of Certiorari, United States Court of Appeals Nos. 17,709 and 18,192. Pioche Mines Consolidated, Inc., et al., Appellants, vs. Helen Doman, et al., Appellees, No. 12,865. Pioche Mines Consolidated, Inc., Pioche Mines Company, John Janney and Richard K. Baker, Appellants, vs. Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Appellees [printed matter] 1953-1963
Miscellaneous correspondence and legal documents, primarily concerning Norman Dodd and Aaron M. Sargent, Trustees under Joint Venture Agreement of Pioche Mines Consolidated, Inc., Appellants, vs. Pioche Mines Consolidated, Inc., Helen Dolman, individually and on behalf of the stockholders of Pioche Mines Consolidated, Inc., and Fidelity-Philadelphia Trust Company, Appellees 1960s
Miscellaneous legal documents, primarily concerning Helen Dolman vs. Ely Valley Mines, Inc. Helen Dolman's prior offenses, memoranda, reply to plaintiffs' brief on motion, index of disputed issues, general summaries, conclusions, and carbon copies 1960s
Miscellaneous legal documents, primarily concerning Helen Dolman, et al. Plaintiffs, vs. Ely Valley Mines, Inc., et al. Affidavit, motions, appellance position, findings of fact and conclusions of law, and notes 1960s
Miscellaneous correspondence, primarily concerning Helen Dolman, et al. Plaintiffs, vs. Ely Valley Mines, Inc., et al. and Dodd and Sargent vs. Pioche Mines Consolidated, Inc. Letters to Board of Directors, Roger T. Foley, Grant Sawyer, Benham M. Black, Lucas D. Philips, and others 1960s
Document beginning "The deceitful practices of Appellees' counsel in misrepresenting their own exhibits were compounded by the failure and refusal of the Trial Court at the five week default hearing to allow the exposure of the falsities..." [after 1961]
Miscellaneous legal documents, primarily drafts concerning Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. summaries, petitions, briefs, motions, answers, and affidavit 1960s
Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.
Miscellaneous correspondence, primarily drafts addressed to various attorneys 1962-1965
Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, individually and on behalf of the stockholders of Ely Valley Mines, Inc., and on behalf of the stockholders of Pioche Mines Consolidated, Inc., a corporation, Plaintiffs, vs. Ely Valley Mines, Inc., a corporation, Pioche Mines Consolidated, Inc., a corporation, John Janney, et al. Civil Case No. 311. Instructions to Receiver and Extract of Proceedings had in Re Receiver's Petition for Authorization to Sell Property, Compensation for the Receiver... 1962-1963
Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. Civil Case No. 311. Affidavit to Strike Unauthorized Appearance of Party and Pioche Mines Consolidated, Inc. et al. vs. Helen Dolman, et al. Case Nos. 17,709 and 18,192. Affidavit to Strike Appearance of Party. Return on Service of Writ 1960s
Document beginning, "At T-522/13-15 Appellants object to the hearing of November 15-December 15, 1961, going beyond the question of damages, and are overruled (T-522/16)" 1961
Re: Allegations necessary as recited in Moores, Par 23.15, brief, § 24.75 Stockholders' actions, and footnotes [approx. 1960s]
Pioche Mines Consolidated, Inc. Pioche Nevada Merger Agreement and letters to stockholders [printed matter] 1928-1942
In the United States Court of Appeals for the Ninth Circuit. Pioche Mines Consolidated Inc., Pioche Mines Company and John Janney, Petitioners, vs. Hon. Roger T. Foley, as Chief Judge of the United States District Court for the District of Nevada, and the United States District Court for the District of Nevada, Respondents. No. Application for Leave to File Petition for Writ of Mandamus 1956
Points and Authorities in Support of Motion to Set Aside Default and the Striking of Defendants' Pleadings and notes 1961
Miscellaneous notes concerning Helen Dolman, et al. vs. Ely Valley Mines, Inc., et al. [approx. 1960s]
Memorandum Re Tax Basis for Stock Sold Resulting in Capital Loss, 15 M Juror Section 143 Page 551, Appeal Nos. 18402, 18770, 19005 Motion to Consolidate Appeals, drafts of letters to Frank H. Schmid, Stella Butterfield, and notes 1960s
Motion to Incorporate in the Record on Appeal by Affidavit Material Not in the Record Before the Trial Court and Statement on Points on Which Appellants Rely on Appeal, C.C.A. 1963
Affidavit of Elton C. E. Stone III and notes 1963
Physical Assets of Pioche Mines 1930, May 31
Correspondence of Richard K. Baker, John Janney, and Cornish and Cornish concerning law suits. Memorandum of Agreement, Points and Authorities in Support of Motion to Strike Portions of Affidavit of Percy H. Clark and Miles S. Altemose and Motion for Relief Under Rule 56 (g) 1949-1950
Miscellaneous letters to and from William Innes Forbes, A. C. Milner, Percy H. Clark, T. Mitchell Hastings, J. Harry Crafton, Lawrence Janney, and others 1930-1962
Miscellaneous letters to and from John Janney, A. C. Milner, First Security Bank of Utah, and William Innes Forbes 1950
Munson Line, Inc. vs. Green, Fidelity-Philadelphia Trust Company Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiff, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendant. Civil Action No. 101 and document beginning, "It has been held that a party is entitled to a Summary Judgment where his requests for admission which prove his case have not been responded to..." 1941-1949
Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.
Fidelity-Philadelphia Trust Company, Trustee, and E. Clarence Miller and Edward C. Dale, Plaintiffs, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendants. Civil Action No. 101 Answer to Supplement Complaint, Notice of Motion to Add Parties Plaintiff, More Definite Statement, Memo Order of Business Under the Contract of Settlement, and Virginia Shareholders Committee Pioche Mines Consolidated printed letter 1942-1947
In the United States Court of Appeals for the Ninth Circuit Pioche Mines Consolidated, Inc., et al. Appellants vs. Helen Dolman, et al., Appellees. Case Nos. 17709 and 18192. Affidavit of John Janney Relating to Proceedings of which he was not Given Notice or the Right to be Heard and Present Evidence 1962
In the United States Court of Appeals for the Ninth Circuit Pioche Mines Consolidated, Inc., et al. Appellants vs. Helen Dolman, et al., Appellees. Case Nos. 17709 and 18192. Affidavit of John Janney Relating to Material Excluded by the Trial Court in the Dolman Actions, Opposition of Pioche Mines Consolidated, Inc., to "Motion for Order Clarifying the Status of the Original Complaint or, in the Alternative, for Order Dismissing Complaint and Certifying Immediate Appealability of Order of Dismissal, and In Support of Motion to Disqualify Attorneys 1962-1963
Correspondence primarily between Richard E. Dwight and John Janney. One draft of a letter to [Percy H.] Clark and Quitclaim deed 1942
Merger Agreement between Pioche Mines Consolidated, Inc.,...and Nevada Volcano Mines Company 1942, Oct. 23
Tax Question, Capitol Gains – Tax Computation, Memorandum Re: Tax Basis for Stock Sold Resulting in Capital Loss 1964
Fidelity-Philadelphia Trust Company, Trustee and E. Clarence Miller and Edward C. Dale, Plaintiffs, vs. Pioche Mines Consolidated, Inc., Pioche Mines Company and John Janney, Defendants. Civil Action No. 101. Defendants' Amended Answer 1941, Feb. 17
[Corrected Print] [Public-No. 291-73D Congress] [H.R. 9323], Securities To Be Issued, Holders of Pioche Mines Consolidated, Inc. Debentures Who Have Not Deposited Their Debentures With Fidelity-Philadelphia Trust Company, Those To Be Approached By The Debenture-Holders' Committee, and two memoranda. One memo concerning From Mr. Janney To Mr. Clark 1929-1943
Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.
Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases 1963, Jan.-Apr.
Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases 1963, June-Dec.
Five Edison Voice Writer dictation records [undated]
Miscellaneous: Primarily material related to Helen Dolman, Fidelity-Philadelphia Trust Company, Pioche Mines Consolidated, Inc. and Ely Valley Mines, Inc.
Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]
Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]
Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]
Miscellaneous legal drafts concerning Dolman and Fidelity Philadelphia Trust Company cases [1960s]
Miscellaneous
Twenty-one business letters regarding Janney's various ventures. Including Samuel M. Mingus, A. J. Weglein, T. Mitchell Hastings, A. C. Milner, and others. Expenses for 1941 1941-1942
Six miscellaneous business letters: Augustus L. Putnam, District National Bank, Miles P. (Miles Percy) Duval, Jr. (1896-1989), and H. E. Sherman, Jr. Distributor 1939-1940
Legal notes on slander and two letters from Janney on the subject. Malice, Special Damages, Defamation, Damages for Torts – Not Slander, and Memorandum Re: Exemplary Damages in Actions for Libel and Slander and Necessity for Proving Malice Therein 1945
Nine Account Statements from the Nevada Bank of Commerce for John Janney's account 1954
Ledger: Paper over boards, notebook that is a MS Memo of Letters Typed for Mr. Horton and Mr. Janney 1962-1963
Ledger: Black paper over boards, lined notebook a MS list of things done by Odenda Jones, secretary for John Janney, dated from June 26, 1964 to July 24, 1964 and then discontinued. Three Edison Diamond Disk, early dictation records laid in the ledger 1964
Virginia Military Institute: Alumni News Vol. V No. 2, April, 1929, Vol. XI. No 1, September, 1934, and Vol. XII no. 3, June, 1936; Alumni Review, Fall 1963,; brochure dated April 21, 1920; Endowment Fund Campaign Handbook for Committees, stapled in wrappers; a list of the class of 1900 from which Janney graduated; a brochure of V. M. I. Plates by Wedgwood, a news letter from the Alumni Association. Volume IXX, No. 1, March 1933 of the Magazine of The Society of the Lees of Virginia. One TLS, and one edited retained carbon. Also a pamphlet on Ranger-Caldwell Oil that has by written on in red ink, and a card and brochure from Weinman Pump MFG. Co. 1920-1938
John Janney's Income Tax Records for 1952. Includes receipts from various banks and businesses, two MS letters, and two retained carbons, Tax form 1040, ten pages of notes and account sheets, and two pages of the fourth installment of 1952 taxes 1952
So Little Time by Arthur S. Maxwell. A book in color wrappers. Written in by Towson E. Smith 1946
Pamphlet: Has Martin Dies Sold Out to a Jewish Banker? By George E. Deatherage 1939
Miscellaneous: Primarily tax records
Income Taxes for 1943. Includes one MS, four retained carbons of letters, account sheets, receipts, notes on taxes, two 1040s for 1943 and Declaration instructions, Alternative Declaration instructions, two 1040s and an Amended report 1940-1943
Income Taxes for 1944. Includes three TLS, one MS, two retained carbons of letters, receipts, account sheets, Lincoln County Special Tax forms, two 1040s, two Declaration forms, and an alternative declaration form 1943-1956
Income Taxes for 1945. Three TLS, two MS, one retained carbons of a letter, two 1040s, miscellaneous receipts, notes or statements of expenses and earnings, Lincoln County Special Tax forms, and account sheets 1945-1946
Income Tax Returns for 1946. Eight TLS, two MS, retained carbons of seven letters, notes and memos on expenses and earnings, receipts, four 1040s, one Schedule D form, and account sheets 1946-1947
Income Taxes for 1946. Lincoln County Special Tax sheets, and receipts 1946-1947
Income Tax Returns for 1947. Includes receipts, retained carbons of statements for the year, two 1040s and a Schedule D form, account sheets and expense and earnings notes, three MS, and two retained carbons of letters 1947-1948
Income Taxes for 1948. Includes miscellaneous receipts, account sheets, and notes, a signed affidavit, signed contract, an Oil Well survey, one 1040 and a Schedule D form, a Special Taxes form, one TLS, and two MS 1948-1949
1950 Income Taxes. Includes miscellaneous receipts, five TLS, seven MS, retained carbons of six letters, account sheets and notes on earnings and expenses 1949-1952
Income Tax Returns for 1950. Three 1040s and a Schedule D form, an Assessment with a TLS, receipts, and account sheets 1949-1950
Miscellaneous
Income Tax Returns for 1951. Retained carbons of tax information and two letters, and form 1040, for Alice O'Reilly Janney 1945-1951
Income Taxes for 1951. Includes receipts, notes on earnings and expenses, account sheets, three MS letters, and retained carbons of four letters 1951
1952 Income Tax Returns: Includes six pages of account sheets, two 1040s for Alice O'Reilly Janney, retained carbons of tax information, receipts, two TLS, one MS note, and retained carbon of one letter 1952-1953
Incomes Taxes. Two Lincoln County Special Taxes forms and a receipt 1947
Twenty-two photographs of John Janney, friends, and the mine, fifteen postcards, a brochure about Samuel M. Mingus, and MS notes in an envelope 1959
Balboa Explorations Limited: One Progress Report and a letter to shareholders, and one retained carbons of a letter 1946-1947
Twenty-two TLS, twelve telegrams, and retained carbons of twenty-three letters of Oscar A. Knox, 1916-17, regarding selling mines and tungsten. Including Peter Oosterhouse, W. W. King, and others 1916-1917
Forty-four TLS, two MS, fifty-nine telegrams, and retained carbons of forty letters being correspondence of Oscar A. Knox regarding sales of ores 1916-1917
Ten TLS, two MS, five telegrams, retained carbons of eight letters regarding mill and ore sales, and one blue print map of the Plat of Spotwood Group of Mines. Primarily Oscar A. Knox and W. W. King 1916-1917
Two Engineer's Reports from La Luz, Guanajuato, Mexico and a tin mine in the Temescal Tin District, Riverside County, CA 1927-1928
A Statement of the American Columbia Trust Company of Practical Economists to the Prime Minister of Great Britain 1919, Jan. 7
Twenty-eight TLS, eleven MS, Twenty-six telegrams, retained carbons of thirty-one letters to and from Oscar A. Knox. A report on the Oatman Group, a signed Option to Purchase, a map of Mining in Oatman Arizona, and three photographs of mines 1915-1917
Miscellaneous
Editorial Comment. Folio sheet that contains the article, "The Great Monetary Problem of the World and the Silver Issue," by Janney. Also a copy of the broadcast given by Ham Dalton Friday May 11, 1934, interviewing John Janney 1934
Three printed items on Gold , 1932-35, Vol. 75 No.32 of the Congressional Record, Jan. 25, 1932, and a copy of the Minutes of Meeting in Dr. Sprague's Office Treasury Department, October 5, 1935 1932-1935
Congressional Record Vol. 78, No. 120 1934, May 30
Water Flood Progress Report. Waltersburg Reservoir. Berry Skelton Field. Bound in printed wrappers 1955, Mar.
Arabian Shield Development Company. Annual Report to Stockholders 1992, Dec. 31
Ten TLS, one-hundred and twenty-three MS, eight telegrams, five postcards, two photographs, retained carbons of twenty-one letters, all John Janney's personal correspondence with family and friends, 1914-25. Also shares certificates for Janney's stock in Gold and Silver Prince Mining Co. and New Yerington Copper Company, and a blank certificate for Tenabo Mining and Smelting Company. Three printed items on religion (a) 1911-1925
Ten TLS, one-hundred and twenty-three MS, eight telegrams, five postcards, two photographs, retained carbons of twenty-one letters, all John Janney's personal correspondence with family and friends, 1914-25. Also shares certificates for Janney's stock in Gold and Silver Prince Mining Co. and New Yerington Copper Company, and a blank certificate for Tenabo Mining and Smelting Company. Three printed items on religion (b) 1911-1925
Seven TLS, four MS, one memo, retained carbons of twenty letters, all to and from various people in government regarding a possible solution to the Depression. Also, three retained carbons of notes and papers on alleviation of the Depression, and a Congressional Record from the Seventy-third Congress, Second Session 1931-1934
Miscellaneous
Correspondence file. Top copies worn or defective. Correspondence some technical, some involving the sale of copper mining entities, originals and retained carbons 1930-1931
Pioche Mines Accounting Journal 1909-1923
Pioche Mines Consolidated, Inc. Pool Receipt, unused [undated]
Check registers nos. 2321-3169 1922
Miscellaneous monthly statements from various supply companies, Bank of Pioche statements, and payroll 1922-1929
Miscellaneous
Bank of Pioche, Inc. and District National Bank monthly statements 1928-1940
Miscellaneous invoices, receipts, and statements from various supply companies: A-K 1918-1938
Miscellaneous invoices, receipts, and statements from various supply companies: L-Z 1918-1955
Combined Metals Reduction Company reports and weight certificates, Lionel Anderson assay certificates, Lease Settlement, and Ely Valley Mine Mill Settlement 1950
Miscellaneous
Payroll 1919
Empire-Arizona Copper Company letter to Oscar A. Knox 1919, June 9
Deposited with Bank of Pioche, Incorporated booklet 1944-1945
Check registers nos. 3717-4184 1923-1924
Check registers nos. 9670-9768 1936
Check registers nos. 8821-9921 1936
Check registers nos. 17187-17351 1942-1943
Proxy statement, unused 1943
Miscellaneous: Primarily material related to Pioche Power and Light Company and the Federal Power Commission
Annual Report of Pioche Power and Light Company to the Federal Power Commission 1950-1953
Seventeenth Annual Report of the Federal Power Commission, 1937, Report On Electric Light and Power Rates, Annual Report of Public Utilities for Year Ending December 31, 1944-45, Supplementary Report Covering Operations in 1934, and Federal Power Commission Typical Net Monthly Bills 1934-1942
Federal Power Commission Typical Net Monthly Bills For Residential Service, file copies 1938-1952
Miscellaneous printed matter from the Federal Power Commission 1935-1952
Power System Statement For Class III Systems made by Pioche Power and Light Company to the Federal Power Commission 1938, Dec. 31
Federal Power Commission Bureau of Accounts, Finance, and Rates. Estimated Charges in Annual Revenues Resulting from Rate Changes Made During the Periods…and Directory of Electric and Gas Utilities, printed forms filled in 1938-1945
Correspondence between Federal Power Commission and Pioche Light and Power Company 1930s
Correspondence between Federal Power Commission and Pioche Light and Power Company 1940s
Correspondence between Federal Power Commission and Pioche Light and Power Company 1950s
Correspondence between Federal Power Commission and Pioche Light and Power Company 1960s) and [undated]
Pioche Power and Light Company Line Loss 1947
Agreement for the Purchase of Power Between Dixie Power Company and Pioche Mines Consolidated, memoranda regarding Power Contract, agreements, and charts. Also, correspondence between A. L. Woodhouse, President of Dixie Power Company, and Pioche Mines Consolidated, Inc. 1930-1932
Letter from Pioche Power and Light Company to W. T. Holcomb concerning transmission line 1949, Aug. 30
Foreman's Report of Accident Pioche Power and Light Company 1952-1955
Pioche Power and Light Company letter to County Commissioners of Lincoln County, Nevada, statement made on behalf of Pioche Mines Consolidated, and petition 1929
Miscellaneous: Primarily material related to Pioche Power and Light Company
P. C. Fraser correspondence, accounts, and corrected bills 1929-1930
The American Appraisal Company correspondence and printed matter 1937
Commercial Credit Company correspondence and sales contract 1929-1931
Agreements, Bond for Performance of Covenants, Notice of Application for Franchise, Resolution, and Ordinance for Electric Light and Power Franchise. Also, correspondence between P. C. Fraser and John Janney 1927-1954
Pioche Power and Light Company miscellaneous reports and correspondence 1934-1938
Memo Accounts Receivable ledger 1915-1924
Invoice book [undated]
Journal. Contains trial balances. Seven million dollars is an ending figure 1907-1923
Mining Results Report Sheet with categories, unused [undated]
Miscellaneous
Twenty-two TLS, six MS, retained carbons of forty-three letters, regarding monetary issues and government, a copy of a Press Release on Foreign Trade and Money, and newspaper clippings. Letters to and from Arthur P. Lamneck, Pat McCarran, 1876-1954, Finely J. Shepard, William Louis Fiesinger, 1877-1953, and others 1917-1942
One telegram and retained carbons of seven letters and the President's Silver Program, and one printed item on Taxation, Confiscation Repudiation? Letters to and from J. S. Wanamaker, Clarence H. Geist, others, and a page from the Mining Journal for April 1939 1933-1939
Twenty-three TLS, five telegrams, retained carbons of thirty-five letters, one memo, all concerning the government and monetary issues and mainly correspondence of A. P. Lamneck and John Janney. Also, the Congressional Record of the Seventy-fourth Congress, Second Session 1936-1942
Nine TLS and ten retained carbons, all the correspondence of William Louis Fiesinger, 1877-1953, Henry R. Hayes and John Janney 1934-1942
Two TLS, two retained carbons of letters, two memos, an address by A. P. Lamneck before the Union League Club, three printed Resolutions, a printed Extract from Hearings of the Seventy-third Congress, and a printed item on fascism by C.H.V. Ames 1938
Eleven retained carbons, one memo, two statements, regarding monetary and political matters, two printed bills of Congress, a printed item on Income Taxes, and a telephone index. Letters to and from Ham Dalton, Neil Carothers, Joshua Evans, Jr. and others. Certificate of Incorporation of American Sound Money Council Pursuant to the Membership Corporation Law and other drafts 1933-1953
Four TLS, three retained carbons, miscellaneous newspaper clippings, three newsletters, an issue of National Republic, March 1950, and five pages from the Appendix of the Congressional Record, political and monetary material. Letters to and from John Janney, Millard E. Tydings, Herbert C. Hoover, William Louis Fiesinger, 1877-1953, and others 1938-1950
Miscellaneous
One MS, one signed statement by John Janney, printed Testimony of General Moseley, and four newspaper clippings 1934-1942
One TLS, retained carbons of one letter, a memo, three reports, and excerpt from an article, all having to do with monetary and political matters. A printed article on silver by Janney, two printed bills and a report on an International Monetary Conference, and miscellaneous newspaper clippings 1935-1938
The Good Health League Offers Health Through Natural Therapy 1941
Five TLS, forty-five MS, ten retained carbons of letters, seven postcards, eighteen photographs, Janney's personal correspondence with friends and family 1941-1943
Seven TLS, seventeen MS, one telegrams, retained carbons of twelve letters, all Janney's personal correspondence with family and friends. Also, nine pages from a banking account book with Corn Exchange Bank Trust Company, and a notice of refund 1938
Three TLS, nine MS, retained carbons of two letters two postcards and a photo card, all personal correspondence with John Janney, a quit claim deed, four photographs, and hotel bills 1939-1940
One MS, five retained carbons of business letters, Income Tax notes and expense lists, Income Tax Return Forms 1944-1953
Miscellaneous
Six TLS, thirty-one MS, two retained carbons, one postcard, a wedding announcement, and medical information from Dr. Ile, Janney's personal correspondence 1944-1948
Four TLS, fifteen MS, retained carbons fourteen letters, two postcards, an issue of Il Commercio, hotel bills, and three photographs, John Janney's personal; correspondence with friends and family 1934-1954
One account sheet, time sheets for Nevada Phoenix Mining Company, stock certificate for Bullion Transportation Co., three signed and notarized legal documents, miscellaneous Salt Lake, Nevada newspaper clippings regarding mines 1907-1913
Report De Luce Group Castle Dome Mining District, Yuma County, AZ. Miscellaneous account and expense information 1916-1918
Seven TLS, six MS, two telegrams, and retained carbons of twenty-eight letters, all the personal correspondence of John Janney and George Rust, 1917. Also a Report of the Independent Tungsten Company, with two blue prints 1916-1917
One TLS, thirty-nine MS, one retained carbon, two postcards, and three photographs, that are the personal correspondence to John Janney from his friends and family 1949
Miscellaneous
Twelve TLS, seventy-five MS, four telegrams, seven retained carbons, two postcards, all the personal correspondence of John Janney with friends and family (a) 1950-1951
Twelve TLS, seventy-five MS, four telegrams, seven retained carbons, two postcards, all the personal correspondence of John Janney with friends and family (b) 1950-1951
One TLS, sixty MS, one telegram, one retained carbon, and one postcard, the personal correspondence of Janney with friends and family 1952-1953
Three TLS, fifty-three MS, seven retained carbons, the personal correspondence of Janney with friends and family 1953
Miscellaneous
Eight TLS, thirty-nine MS, three telegrams, retained carbons of seven letters, and a Christmas card, all personal correspondence of Janney and friends and family 1953-1959
Eleven TS letters, most signed, three MS, and two postcards, all personal correspondence to John Janney from friends and family 1955
Four TLS, twenty-six MS, one retained carbon, all personal correspondence to Janney. Also, signed copy of a lease, two Deeds or Agreements, and a National Bank of the Republic check book. Included Leesburg, Va. and Idaho Falls, Id. correspondence 1896-1907
Three TLS, forty-seven MS, six telegrams, two postcards, and a photograph, all personal and business correspondence for Janney from his friends and family. Included consideration of Pioche Mines and letters from his father, Charles P. Janney 1908-1913
Two TLS, twenty-four MS, two retained carbons, one printed item, copy of a legal document, stock certificate, and cancelled checks. Letters are personal correspondence of Janney with friend and family, mainly letters from his father, Charles P. Janney 1912-1917
Miscellaneous
National Copper Bank Book; one TLS, fifteen MS, six retained carbons of letters, all correspondence to Janney from his friends and family, especially his father, Charles P. Janney. Income tax return for 1918 1914-1918
One TLS, thirty-five MS, ten retained carbons, the correspondence of John Janney with his father, Charles P. Janney, and brother, T. Gordon Janney, and miscellaneous receipts 1919
Four TLS, thirty-one MS, ten telegrams, retained carbons of sixteen letters, personal correspondence of Janney with his family and friends, particularly his father, Charles P. Janney 1920
Seven TLS, fifteen MS, two telegrams, retained carbons of thirteen letters, two postcards, all Janney's personal correspondence with family. Also, a YMCA membership card and miscellaneous receipts 1921
Five TLS, twenty-three MS, six retained carbons of letters, mainly Janney's personal correspondence with his family. Also miscellaneous receipts 1922
Eight TLS, twenty-five MS, nine telegrams, retained carbons of eight letters, all personal correspondence of John Janney with his friends and family, and correspondence with various banks regarding his accounts. Also miscellaneous receipts 1923
Six TLS, eight MS, and eight retained carbons of letters, mainly correspondence of John Janney with friends and family, also Virginia Military Institute Alumni, 1923-24. Also, miscellaneous receipts, a tax return, and a check book from the Bank of Bramwell, W.VA. 1923-1924
Three TLS, twenty-four MS, five retained carbons, Janney's personal correspondence with family and friends. Also, miscellaneous receipts 1925
Four TLS, ten MS, eight retained carbons, mainly personal correspondence of Janney with his brother T. Gordon Janney and other friends and family. Also, a few receipts 1926
Six TLS, seven MS, one telegram, and nine retained carbons, the personal correspondence of Janney with family, friends, and his bank. A few miscellaneous receipts and cancelled checks 1927
Miscellaneous
Five TLS, twenty-one MS, two retained carbons of letters, one postcard, Janney's personal correspondence with friends and family. Also, December 1928 issue of The Voice of the Fred F. French Companies and sixteen photographs 1928
Ten TLS, forty-eight MS, six telegrams, retained carbons of ten letters, one postcard, Janneys' personal correspondence with friends, family, and a few businesses. A few receipts 1929
Thirty-one MS, and one card, Janney's personal correspondence from friends and family. One prospectus 1930
Nineteen MS, one retained carbon, and two postcards, the personal correspondence of Janney with friends and family 1930-1931
One TLS, two MS, eight retained carbons of letters, mainly Janney's letters addressing the Depression and his opinions on silver as a solution. Also a few receipts 1933
One TLS, eleven MS, one telegram, and one retained carbon, the personal correspondence of Janney with friends and family. Also, miscellaneous receipts 1934
One TLS, seven MS, two telegrams, two retained carbons of letters, the personal correspondence of Janney with friends and family, and hotel receipts 1935
Two TLS, thirteen MS, eight retained carbons, Janney's personal correspondence 1936
Six TLS, nineteen MS, one telegram, retained carbons of eleven letters, Janney's personal correspondence with friends and family, including Miles P. (Miles Percy) Duval, Jr. (1896-1989) 1937
Four TLS, eight MS, two telegrams, retained carbons of three letters, Janney's personal correspondence 1939
Miscellaneous
Two MS, one telegram, two retained carbons, Janney's personal correspondence, and two check stubs 1940
One MS, nine retained carbons, Janney's personal correspondence and bills 1941
Three TLS, six MS, ten retained carbons, and miscellaneous bills, Janney's personal correspondence and bills 1942
One TLS, eight MS, one telegram, three retained carbons, one postcard, and an Ely Valley Mine Expense sheet, Janney's personal correspondence and expense information 1943
One TLS and six MS, personal letters to Janney 1944
Five TLS, seventeen MS, one telegram, one retained carbons, Janney's personal correspondence. Included Excerpt from Congressional Record Debate on S. 502 Mar. 15, 1945 1945
Eight TLS, five MS, two photographs, Janney's personal correspondence and a few letters regarding the mill 1946
Two TLS, eleven MS, Janney's personal correspondence from family and friends, and a few hotel bills 1947
Two TLS, four MS, one telegram, personal correspondence to Janney and one receipt from the Mutual Life Insurance Company of New York 1948
Four TLS, twenty-seven MS, two retained carbons, one wedding announcement, Janney's personal correspondence. Also, miscellaneous bills, an Insurance certificate, newspaper clippings, a copy of a legal letter to Richard K. Baker, and a Farm Mortgage form 1949
Eighteen MS, personal correspondence to Janney, and hotel bills 1950
Six TLS, nineteen MS, four retained carbons, personal correspondence of Janney, and three pages of MS notes 1951
One TLS, fourteen MS, two retained carbons, and a photograph of Lucinda "Lee" Marquand Gilmour, Janney's personal correspondence 1952
One TLS and two retained carbons, Janney's correspondence with Robert Spilman 1953
Miscellaneous
Two TLS, eighteen MS, four retained carbons of letters, Janney's personal correspondence 1953
Four TLS, thirty-two MS, two Christmas cards, one postcard, Janney's personal correspondence. Also, two obituaries of Richard E. Dwight 1951-1954
Four TLS and twenty MS. Janney's personal correspondence 1950-1954
TL some signed, six retained carbons of letters, and a signed debtor notice regarding Boyd Park Bennion Jewelers 1956-1957
TLS, seven MS, four retained carbons, one postcard, Janney's personal correspondence 1954-1957
Four TL three are signed, seven MS, sixteen retained carbons, one newsletter. Janney's correspondence regarding the Constitution and the Pioche Dolman case 1963-1964
One TLS, three MS, correspondence of Janney with Hamilton Dalton, radio commentator. Also TS pages 1-68 of a revised manuscript of a radio interview with a mine owner, entitled The Good Old Days 1953
Blank Callahan Zinc-Lead Co., Inc. Daily Report forms, and a blank Income Tax form, and a First Security Bank of Idaho check book [undated]
Press Release on American Monetary Policy. Janney bank statements from the Riggs National Bank 1935
Two photographs of a Shaking Grizzley machine, a brochure on Aerial Tramways, stapled in printed wrappers a booklet on a New Metallurgical Procedure, and an Indenture of The Beam Retort MFG., Mining and Leasing Co. 1936
Papers entitled, "Work Continues on the Burke Tunnel," and "Confucius and the Bible Compared" [undated]
Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company
Pioche prospectus, "Does Mining Pay?" by M. B. Nicol, Statement concerning Mr. Wm. A. Farish, letter from John A. Nicol, and clipping 1908
Miscellaneous business correspondence: B. J. Cavanagh, J. Q. Dickinson, W. W. Grubbs, Arthur W. Thomas, and others. Including references to Tenabo 1919-1928
Miscellaneous correspondence and memoranda concerning Tenabo and Janney's trip to Paris, France. Including Memorandum concerning the Oklahoma Amalgamated Oil Company Limited 1913-1914
Miscellaneous correspondence to John Janney from various banks and attorneys. Including references to Tenabo and Janney's trip to Paris, France 1913-1914
Pioche Mines Company statements 1915-1920
Pioche Mines Company statements and vouchers 1911-1915
Southern Nevada Milling and Leasing Company – Pioche Mines Company payroll 1921
Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company
H.C. Edwards, Plaintiff vs. Tenabo Mining and Smelting Company, a corporation. Notice to Take Depositions on Oral Interrogations, Charles D. Bates, Complainant, vs. Tenabo Mining and Smelting Company, a corporation, Defendant. Decree in Equity, Richard H. Mallett, as special administrator, etc., vs. Gold Quartz Mining Company of Lander County, Nevada. Order Fixing Time for Hearing Return of Sale, Janney's deposition, and correspondence 1919-1920
Miscellaneous legal documents, Director's Meeting of the Tenabo Mining and Smelting Company, and clippings related to Tenabo Mining and Smelting Company 1908-1911
Stock transfer: Certificates Issued Chargeable One-Half Treasury One-Half Cert., Transfers of Non-Preference Shares, Treasury stock balance, and one letter 1919-1920
Report on Metallurgy of Silver Reef Mill Tailings and Ores by Chloridizing Violation Method, Metal Market, April 25, 1918, and list of samples taken at various times by Alex Colbath 1918
Syndicate Agreement, Notice of Location, Memorandum of Agreement [draft?], and map related to Gold Strike Mining District 1915
Correspondence, minutes, memoranda, legal documents, Articles of Incorporation, all related to Tenabo Mining and Smelting Company. The letters are primarily from attorneys 1913-1920
Miscellaneous: Primarily material related to Tenabo Mining and Smelting Company
Miscellaneous correspondence concerning Tenabo Mining and Smelting Company. Letters to and from P. H. Kelly, W. Mont Ferry, A. E. Raleigh, and others 1919-1921
Tenabo Mining and Smelting Company Receipt Pending Issuance of Certificate and Application for shares of Capital Stock (blank) 1909
Report on the Receipts and Disbursements of the Tenabo Con. Mines Company to February 28, 1910 by J. W. Edmunds, C.P.A. 1910, Feb. 28
Letters to Graddy Cary, Robert M. Janney, H. M. Lansdowne, telegrams, and Exhibit One Charles D. Bates vs. Tenabo Mining and Smelting Co. No. 1183 1916-1919
Letters between John Janney and Benner X. Smith (attorney) concerning Tenabo case. Included pages from Life magazine 1913-1919
Notice To Take Deposition of H. C. Edwards, an agreement, notes, and primarily correspondence of P. H. Kelly, Bricklayer and Contactor 1909-1919
Correspondence and notes regarding Edwards suit and Tenabo Mining and Smelting Company 1913-1919
Correspondence primarily between John Janney, A. E. Raleigh, Graddy Cary, Robert S. Spillman, George J. Waggoner, and copies of a sworn testimony of a large stockholder concerning Tenabo Mining and Smelting Company 1919
Correspondence primarily between William Henry King, 1863-1949, Graddy Cary, P. H. Kelly, and John Janney concerning Tenabo Mining and Smelting Company 1914-1919
Correspondence concerning Tenabo lease, notice of motion, notice of intention to hold mining claims, and two memoranda 1914-1919
Correspondence between H. C. Edwards and P. H. Kelly concerning Tenabo Mining and Smelting Company. Affidavit of P. H. Kelly 1919
Miscellaneous legal documents concerning the cases M. L. Lee vs. Pioche Last Chance Mining Company and James Lemoine vs. Pioche Last Chance Mining Company 1906-1908
Pioche Last Chance Mining report, correspondence, prospectus, statements, Certificate of Redemption, mortgage, and stock certificate 1911-1920
Miscellaneous
Pioche Mines Consolidated Daily Mill Reports 1937-1938
Screen Analysis on Mill Tailings, March, 1938 and Pioche Mines Consolidated Daily Mill Operation Reports 1937-1938
Pioche Mines Consolidated Report of Oscar A. Knox, Mining Engineer, financial records and correspondence, maps, Of Pioche Nevada Are Developing Their Mines, Report on Dumps Pioche Mines Company, memorandum, and a newspaper clipping 1913-1922
Expenses assumed by the Exploration Syndicate, Hotel Expenses of John Janney, Stock Sales, Statement of Cost and Expenditures Mt. View Hotel, District National Bank record of checks drawn, and Trial Balance sheets 1927-1929
Miscellaneous
Bank of Pioche double entry accounts and Journal Opening entries 1937
Miscellaneous technical notes concerning pulleys, pipes, pumps, table room, belts, elevators... 1920
Note from Steve D. Bard to [J. Harry] Crafton concerning port receipts [undated]
Pay Roll Employees at Mine 1918, Sep. 30
Miscellaneous bills, invoices, and statements 1918
Check registers [Ely Valley Mines Company?] nos. 121-627 1918
Check registers [Ely Valley Mines Company?] nos. 1-165 1950
Check registers [Ely Valley Mines Company?] nos. 625-1404 1951
Check registers [Ely Valley Mines Company?] nos. 4977-5114 1947
Miscellaneous
Check registers nos. 10313-10513 1936
Check registers [Ely Valley Mines Company?] nos. 3858-4178 1946
Check registers [Ely Valley Mines Company?] nos. 8823-8882 1950
Check registers [Ely Valley Mines Company?] nos. 4356-4358, 9466-9468, 9811-9813, and 10259-10270 1947
Check registers [Ely Valley Mines Company?] nos. 3423-3500 1945
Check registers [Ely Valley Mines Company?] nos. 3170-3716 1923
Miscellaneous bank statements: Bank of Pioche, Alfred Hunt, Apr. 1940, District National Bank, Pioche Mines Company, Nov. 1928, and Bank of Pioche, Pioche Mines Consolidated, May 1938 1928-1940
Employment Security Department. Nevada Employment at Summer Peak Nevada #116 For release September 21, 1956 1956, Sep. 20
Check registers nos. 4638-4670 1925
Check registers nos. 9424-9450 1936
Check registers nos. 9385-9390 1936
Check registers nos. 9814-9828 1936
Check registers nos. 9801-10013 1928
Pioche Last Chance Mining Company agreements and mining deeds 1907
Miscellaneous
Two TLS, one MS, five telegrams, and one retained carbon. Telegram regarding a fire to the record in 1949 and campaign contributions to E. L. Nores in 1950 1932-1950
Two TLS, two MS, one telegram, and retained carbons of three letters, one notice of a Special Directors Meeting, dated June 25, 1964, draft of a Bill of Sale, and four expense Account Records for May through August, 1932. Letters from E. L. Nores, W. W. Grubbs, and John Janney 1932-1964
A copy of a Complaint in the case E. L. Nores vs. Pioche Record Publishing Company, and a copy of a Summons, also a signed copy of a Motion for More Definite Statement. Two TLS, and three retained carbons of letters regarding the case from 1957, and a signed Notice of a Board of Directors Meeting, and minutes from a meeting that took place on February 28, 1958 1957-1958
Four TLS, one MS, and retained carbons of four letters being miscellaneous correspondence of E. L. Nores and Richard Nores 1940
Thirty TLS, five MS, and retained carbons of nine letters, mainly correspondence of John Janney, Morgan G. Heap, E. G. Woods, Alfred Hunt and E. L. Nores the manager of Pioche Record Publishing, and a Balance sheet dated December 31, 1937 1935-1949
Fifteen TLS, one telegram, and eight retained carbons, four sketches and a to scale plan of a line shaft. The letters deal with articles and printing of the Pioche Record 1935
Stock Register pages for Pioche Record Publishing Company. Eight loose pages 1911-1957
Miscellaneous
Twenty TLS, one telegram, and retained carbons of ten letters, and balance sheets for December 1934 and 1936. Correspondence primarily between John Janney, W. W. Grubbs, and E. L. Nores concerning Pioche Record Publishing Company 1932-1939
Letter from J. Harry Crafton to John Janney and two carbons, one to W. W. Grubbs and the other to C. A. Babbitt concerning Mountain View Hotel 1930-1934
Thirteen TLS, Three MS, retained carbons of five letters, and Lease and Agreement made April 1, 1950, three monthly reports to the Lincoln County Housing Authority. An 8" x 11" map of plots of land in down town Pioche, done in pencil, and colored pencil, six maps of plots in down town Pioche on tracing paper, drawn to scale in pencil showing individual plots of land. One invoice from Salt Lake Hardware 1928-1954
Three TLS, two telegrams, and retained carbons of nine letters, being the correspondence of Grubb, Janney, and Nores. Also one letter to Reader of the Pioche Record, and a statement of the Interest Account of E. L. Nores 1934-1937
One TLS, two MS, one retained carbon of a letter, and Account Payable Records concerning Mountain View Hotel 1924-1928
Amended Volcano Mines Company Declaration in Trust 1920
Progress Reports Nevada Volcano Mines Company January through May, 1942, and a map of the Jones et al. lease 1942
Housing Directory 1945: With a Summary of the Housing Year 1944. Published by the National Association of Housing Officials: Chicago, 1945. Stapled in printed wrappers 1945
Correspondence of Herbert Gerson et al. Executive directors of the Housing Authority of Lincoln County, Nevada and Janney, Chairman of the Housing authority, et al. Thirty-three business letters, two telegrams, and Housing Authority of the County of Lincoln, Nevada. Report on Audit for the Dates as Indicated by the Balance Sheet 1943-1949
Letter from John Janney to Lincoln County Housing Authority concerning Pioche Power and Light Company 1957, May 13
National Housing Agency: Six TLS, twenty telegrams, retained carbons of thirty-one letters, the correspondence of Langdon W. (Langdon Ward) Post, 1899- and John Janney, minutes, and notes on the Pioche Housing Project 1944-1945
Housing Authority of the County of Lincoln, Nevada letters to John Janney and Public Service Commission of Nevada 1959
Silgoled Mining Company of Nevada miscellaneous statements, receipts, assay reports, and one TLS 1917-1919
Silgoled Mining Company of Nevada: Mine Orders, Daily Shift Reports, Monthly Time Book and itemized reports 1911-1919
Miscellaneous
Silgoled Mining Company of Nevada: Bound book of shareholders 1916-1918
Silgoled Mining Company of Nevada. Three receipt books, agreements, Articles of Incorporation, and By-laws 1916-1917
Pioche-Last Chance Mining Company: One brochure offering Treasury Shares for Sale; signed Quit Claim Deed, two copies of another Deed, and a report of the property 1907-1910
Mountain View Hotel Check Book Register. Mostly blank. Cloth of spine torn 1950
Primarily the business correspondence of T. Mitchell Hastings 1925-1928
Primarily the business correspondence of T. Mitchell Hastings 1928-1929
Miscellaneous
Primarily the business correspondence of T. Mitchell Hastings 1928-1931
Primarily the business correspondence of William Innes Forbes 1927-1928
Primarily the business correspondence of William Innes Forbes 1929
Primarily the business correspondence of William Innes Forbes 1929-1931
Check registers nos. 1364-1975 1920
Miscellaneous
4 x 6 card file. Daily Activities and notes on business people: A-Z 1926-1928
4 x 6 card file. Daily Activities and notes on business people: Subscribed, Dead, Visited, Not Visited, and Boston-Mass. 1926-1928
4 x 6 card file. Daily Activities and notes on business people: Philadelphia, Pa. and active 1926-1928
4 x 6 card file. Daily Activities and notes on business people: Not visited, New York, Active, A-G, Chicago, Ill., Wilmington-Del., and Santa Barbara, Cal. 1926-1928
3 x 5 index cards containing name and notes on business people 1929
In the Supreme Court of the United States October Term 1964 No. 643. Pioche Mines Consolidated, Inc., Ely Valley Mines, Inc., and John Janney, Petitioners, vs. Helen Dolman, Lawrence Rust Lee, James Keith Marshall, Jr., E.P.R. Duval, and Kathleen Hansbrough, Respondents. Petition for Writ of Certiorari [printed] 1964
Miscellaneous
Miscellaneous twelve check stubs and one statement from The Riggs National Bank, Aug. 1928 1924-1943
Register of Former Cadets V.M.I Memorial Edition. Virginia Military Institute. Lexington, Virginia 1957
Directory Section. American Institute of Mining and Metallurgical Engineers, Inc. 1944, Apr. 5
The Virginia Military Institute printed matter 1920
Christmas card from John Janney [undated]
Miscellaneous
Daily diaries / appointment books 1941-1942
Daily diary / appointment book 1955-1963
Daily diary / appointment book 1960
Daily diary / appointment book 1961
Daily diaries / appointment books. Included letter and clipping 1962
Miscellaneous
Memo book, 180 pages [1960s]
Shorthand notes 1951
Shorthand notes 1951
Shorthand notes 1951
Miscellaneous
Shorthand notes 1951
Shorthand notes 1951
Shorthand notes 1951
Shorthand notes 1951
Shorthand notes 1951
Shorthand notes 1951-1952
Miscellaneous
Shorthand notes 1952
Shorthand notes 1952
Shorthand notes 1952
Shorthand notes 1953
Miscellaneous
Shorthand notes 1953
Shorthand notes 1953
Shorthand notes 1953
Shorthand notes 1953
Shorthand notes 1954
Shorthand notes 1954
Miscellaneous
Shorthand notes 1954
Shorthand notes 1954
Shorthand notes 1955
Mendha-Nevada Mining Company ore test results done by United States Smelting Company, Refining and Mining Company 1908-1912
Mendha-Nevada Mining Company ore test results done by United States Smelting Company, Refining and Mining Company 1913-1918
Mendha-Nevada Mining Company. Statement of Ore Shipments 1908-1909
Letter from Alex Lloyd to John Janney concerning Mendha lease 1940, May 2
Miscellaneous
Motion to Dismiss by T. David Horton. Helen Dolman, Lawrence Rust Lee, E.P.R. Duval, James Keith Marshall, Jr., and Katherine Hansbrough, individually and on behalf of the stockholders of Ely Valley Mines, Inc., and on behalf of the stockholders of Pioche Mines Consolidated, Inc., a corporation, Plaintiffs, vs. Ely Valley Mines, Inc., a corporation, Pioche Mines Consolidated, Inc., a corporation, John Janney, et al., Defendants. Order Appointing Receiver. Civil No. 311 1962, Mar. 16
Walker Brothers Bankers, a corporation, Plaintiff, vs. John Janney, Defendant. Transcript including index. Case No. 3156 1935
Nevada Industrial Commission blank forms: Employer's Report of Occupational Disease, Injury and Claim for Compensation, and instructions [undated]
Correspondence of John Janney. Original and retained carbons, as well as articles and speeches by Janney in regards to his political views and desire for Constitutional limitations. Several hundred pages. Also, three Edison Voice Writer dictation records 1963-1965
Check register (stubs) Baker and Williams account in the Bank of Pioche 1944-1947
Miscellaneous records concerning transportation records for Pioche Power and Light Company and Ely Valley Mine. Quarter Endings for 1942-1943 1941-1944
Pioche Last-Chance Mining Company stock ledger 1907
Mine payroll ledger including distribution of labor information 1918, Oct.-1925, Jan.
Miscellaneous
[Pioche Power and Light Company] financial account records for individuals 1930-1934
[Pioche Power and Light Company] financial account records for individuals 1933-1934
Nevada Bank of Commerce balance sheet 1952
Twin Falls Bank and Trust Company statements 1958
Twin Falls Bank and Trust Company statements 1962-1963
Twin Falls Bank and Trust Company statements 1964
Twin Falls Bank and Trust Company statements 1965
First Security Bank of Utah. National Association statements 1954-1959
Pacific National Bank of San Francisco statements 1956-1957
Miscellaneous
Citizens National Bank statements 1949, July and Nov.
The Loudoun National Bank of Leesburg statement 1960, Jan.-May
The Greenwich Trust Company statement 1951, Sep.
Nevada Bank of Commerce statements 1955
Nevada Bank of Commerce statements 1957
Nevada Bank of Commerce statements 1958
Nevada Bank of Commerce statements 1959-1960
Nevada Bank of Commerce statements 1961-1963
Miscellaneous deposit slips and statements from various banks and companies 1922-1964
Nevada Industrial Commission. Employer's Payroll Reporting Forms 1965
Miscellaneous
Miscellaneous six check stubs 1923-1939
Miscellaneous six check stubs 1956-1959
Miscellaneous seven check stubs 1961-1964
Small notebook containing miscellaneous calculations [undated]
Blank Time Check booklet [undated]
Pioche-Last Chance Mining Company vouchers and statements 1907-1909
Pioche-Last Chance Mining Company vouchers and statements 1907-1909
Pioche Mines Consolidated, Inc. list of maps 1961
Miscellaneous loose stamps [undated]
Miscellaneous loose blueprint fragments from Box 337 [undated]
Miscellaneous: Ore Samples
No. 2 Hale 75 - 80 [undated]
70 - 75 [undated]
75 - 80 [undated]
30% zinc [undated]
35 - 40 [undated]
65 - 70 [undated]
No. 2 Hale 30 - 35 [undated]
No. 2 Hale 20 - 25 [undated]
No. 1 Hale 95 - 100 [undated]
80 - 85 [undated]
No. 2 Hale 25 - 30 [undated]
85 - 90 [undated]
Miscellaneous: Ore Samples
No. 1 Hale 100 - 110 [undated]
No. 2 Hale 40 - 45 [undated]
No. 2 Hale 70 - 75 [undated]
80 - 85 [undated]
No. 2 Hale 60 - 65 [undated]
No. 2 Hale 65 - 70 [undated]
No. 1 Hale 85 - 90 [undated]
No. 2 Hale 45 - 50 [undated]
No. 2 Hale 50 - 55 [undated]
No. 2 Hale 55 - 60 [undated]
No. 1 Hale 90 - 95 [undated]
Miscellaneous: Oversize
Blank Pioche Mines Company Superintendent's Monthly Report For ----- and Daily Report [undated]
Pioche Mines Company--Segregation of... 1910-1922
Foundations for Rolls [sketch] [undated]
Mill Design Sketch [undated]
Photographic Views of the Operations of Pioche Mines Consolidated Pioche, Nevada [after 1933]
Pioche Power and Light Company Cash Book Sheets 1948-1951
Miscellaneous: Newspapers
The Lincoln County Record, October 18, 1928 (5), October 25, 1928, November 1, 1928 (3) November 22, 1928 (4), December 6, 1928 (4), June 27, 1929 (4), September 19, 1929 (3). The Pioche Record, February 25, 1932 (2), March 24, 1932, July 7, 1932 (2), February 2, 1933 (2), April 20, 1933 (2), June 1, 1933 (2), June 29, 1933, July 6, 1933, November 23, 1933, December 28, 1933, January 25, 1934, February 8, 1934, April 19, 1934 (3), April 11, 1935 (2), April 25, 1935 (3), June 27, 1935 (3), July 11, 1935, October 23, 1958, November 27, 1958, January 1, 1959, April 4, 1963, January 16, 1964, February 20, 1964 (2), April 23, 1964, January 27, 1966, May 5, 1966, and June 2, 1966 1928-1966
Miscellaneous: Oversize volumes
Volume 1: Pioche Mines Consolidated, Inc. Pool Receipts 251-500 1929
Volume 2: Pioche Mines Consolidated, Inc. Pool Receipts 501-750 [approx. 1930s]
Miscellaneous: Oversize volumes
Volume 1: Blank Pioche Mines COnsolidated, Inc. Stock Certificates 751-4000 1945-1946
Volume 2: Ely Valley Mines Company: Bank Deposits, Labor Accounts, Summaries, Individual Wages, and other accounts 1945-1946
Volume 3: Trial Balance 1907-1923
Miscellaneous: Oversize volumes
Volume 1: Blank Pioche Mines Consolidated, Inc. Stock Certificates 3251-3500 [undated]
Oversize: Blueprints
3. The Dorr Company. The Dorr Classifier 8'-0" Wide x 26'-8" Long Erection Drawing Classifier with Screw Conveyor 1930
5. The Dorr Company. The Dorrco Filter All Sizes Arrangement of Auxillary Equipment Non-Washing 1929
7. Kansas City Structural Steel Co. [undated]
8. Pioche Mines Consolidated, Inc. Mill At Pioche Nevada Scale 1/8" = 1 ft. Plan and West Elevation 1929
9. Detail of Weir Gates Side and End Discharge 1930
10. Proposed Layout of Geco. Floatation Cells for Pioche Mining Company [undated]
11. The Mine and Smelter Supply Co. No. 6 Wilfley Concentrator Right Hand "V" Belt Drive 1929
12. The Mine and Smelter Supply Co. Foundation Plan 5 x 12 Marcy Rod Mill 1928
13. The Mine and Smelter Supply Co. 5 x 12 S + D. LH. Marcy Rod Mill. General Arrangement. Two Trunnion Type. Speed Reducer Drive 1930
14. The Mine and Smelter Supply Co. 5 x 12 Marcy Rod Mill. L. H. General Arrangement. Direct Driven S + D [undated]
15. The Dorr Company. The Dorrco Filter 8'-0" Dia. x Long General Drawing 1930
17. The Dorr Company. The Dorrco Filter 6'0" Dia. x Long General Drawing 1930
18. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. Elevator of Concrete Pier 1929
19. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. East Elevation 1929
20. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. North and South Elevations 1929
21. Pioche Mines Consolidated, Inc. Mill at Pioche, Nevada. Plan and West Elevation 1929
22. Kansas City Structural Steel Co. Steel Mill Building for Pioche Mines Consolidated, Inc. 1930
23. Millsite Lease Pioche Mines Company from Consolidated Nevada, Utah Corporation 1926
Oversize: Blueprints, drawings, and maps
1. United States Department of the Interior Geological Survey. Pioche Quadrangle 1953
2. Map of Mendha Nevada Mining Company and Adjoining Properties Highland Mininig District Lincoln County, Nevada [undated]
3. Map of Mendha Nevada Mining Company and Adjoining Properties Highland Mininig District Lincoln County, Nevada [blueprint] [undated]
4. Pioche Shales 1949
5. Ely Valley Mine, Pioche Nevada. Progress Map 1950
6. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 1 of 4 1937
7. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 2 of 4 1937
8. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 3 of 4 1937
9. General Highway Map Lincoln County Nevada prepared by State of Nevada Department of Highways. Sheet 4 of 4 1937
Oversize ledgers and map 1910-1960
Volume 1: Ely Valley Mines Company cash book checks and reconciliation sheets 1946-1952
Volume 2: Ely Valley Mines Company checks general and payroll 1942-1948
Volume 3: Ely Valley Mines Company daily timber journal 1955
Volume 4: Ely Valley Mines Company journal transfers 194 2-1950
Volume 5: Ely Valley Mines Company operating account 1942-1946
Volume 6: Ely Valley Mines Company payroll journal 1939-1941
Volume 7: Ely Valley Mines Company payroll transfer 1947-1950
Volume 8: Ely Valley Mines Company payroll transfer 1951-1960
Volume 9: Ely Valley Mines Company transfer ledger accounts payable [undated]
Volume 10: Ely Valley Mines Company transfer ledger general 1942-1953
Volume 11: Ely Valley Mines Company transfer ledger payroll 1942-1946
Volume 12: Ely Valley Mines Company voucher transfer 1949-1956
Volume 13: Pioche Mines Company mine samples 1936-1938
Volume 14: Pioche Mines Company voucher record [undated]
Volume 15: Pioche Mines Company voucher record 1924-1928
Volume 16: Pioche Mines Company voucher record 1940-1947
Volume 17: Pioche Power and Light Company customer ledger 1936-1937
Volume 18: Pioche Power and Light Company customer ledger 1939-1940
Volume 19: Pioche Power and Light Company customer ledger 1941-1942
Volume 20: Pioche Power and Light Company customer ledger 1943-1944
Volume 21: Pioche Power and Light Company customer ledger 1945-1946
Volume 22: Pioche Power and Light Company customer ledger 1947-1948
Volume 23: Pioche Power and Light Company customer ledger 1949-1950
Volume 24: Pioche Power and Light Company customer ledger 1951-1952
Volume 25: Pioche Power and Light Company customer ledger 1953-1954
Volume 26: Pioche Power and Light Company customer ledger 1955-1956
Volume 27: Pioche Power and Light Company customer ledger 1957-1958
Volume 28: Tenabo Mining and Smelting Company transfer of capital 1910-1911
Volume 29: Customer ledger 1930s
Miscellaneous drawings 1929-1931
2 of 2 pages |